Search icon

OHC DENTAL, LLC - Florida Company Profile

Company Details

Entity Name: OHC DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OHC DENTAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000080089
FEI/EIN Number 47-3934896

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 912 CHANNELSIDE DRIVE, TAMPA, FL, 33602, US
Mail Address: 109 NORTH 12TH STREET, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841655610 2015-12-22 2015-12-22 912 CHANNELSIDE DR, SUITE 2102, TAMPA, FL, 336024229, US 912 CHANNELSIDE DR, SUITE 2102, TAMPA, FL, 336024229, US

Contacts

Phone +1 813-906-6737

Authorized person

Name MONICA SANCHEZ-DIU
Role OWNER
Phone 8139066737

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Key Officers & Management

Name Role Address
SANCHEZ-DIU MONICA P Manager 912 Channelside Dr., Suite 2104, TAMPA, FL, 33602
SCHMIDT JAMES AESQ. Agent 742 S. VILLAGE CIRCLE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005789 OPES DENTAL EXPIRED 2016-01-15 2021-12-31 - 109 N 12TH STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 742 S. VILLAGE CIRCLE, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 912 CHANNELSIDE DRIVE, SUITE 2104, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2016-03-24 912 CHANNELSIDE DRIVE, SUITE 2104, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-03-24 SCHMIDT, JAMES A, ESQ. -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-24
Florida Limited Liability 2015-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State